POLEON ENTERPRISE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Liquidators' statement of receipts and payments to 2025-03-10 |
01/06/241 June 2024 | Statement of affairs |
22/05/2422 May 2024 | Appointment of a voluntary liquidator |
22/05/2422 May 2024 | Resolutions |
22/05/2422 May 2024 | Resolutions |
20/03/2420 March 2024 | Registered office address changed from 37 Tamworth Road Croydon Surrey CR0 1XT England to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 2024-03-20 |
15/12/2315 December 2023 | Total exemption full accounts made up to 2023-07-31 |
13/12/2313 December 2023 | Confirmation statement made on 2023-12-07 with updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-07-31 |
14/12/2214 December 2022 | Confirmation statement made on 2022-12-07 with updates |
06/12/226 December 2022 | Notification of Nioka Antoine-Poleon as a person with significant control on 2022-12-06 |
06/12/226 December 2022 | Cessation of Patricia Gerona Sonia Poleon as a person with significant control on 2022-02-16 |
06/12/226 December 2022 | Cessation of Patricia Gerona Sonia Poleon as a person with significant control on 2022-02-16 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
17/02/2217 February 2022 | Termination of appointment of Patricia Gerona Sonia Poleon as a director on 2022-02-16 |
15/02/2215 February 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
05/07/215 July 2021 | Confirmation statement made on 2021-07-04 with updates |
29/04/2129 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
27/11/2027 November 2020 | REGISTERED OFFICE CHANGED ON 27/11/2020 FROM 1-6 THE MEWS PARCHMORE ROAD THORNTON HEATH SURREY CR7 8LX |
27/10/2027 October 2020 | CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/04/2030 April 2020 | PREVSHO FROM 31/07/2019 TO 29/07/2019 |
17/02/2017 February 2020 | PREVEXT FROM 29/07/2019 TO 31/07/2019 |
09/08/199 August 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
04/07/194 July 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/18 |
11/05/1911 May 2019 | 31/07/18 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | PREVSHO FROM 30/07/2018 TO 29/07/2018 |
02/09/182 September 2018 | CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
13/05/1813 May 2018 | 31/07/17 TOTAL EXEMPTION FULL |
29/04/1829 April 2018 | PREVSHO FROM 31/07/2017 TO 30/07/2017 |
13/02/1813 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA GERONA SONIA POLEON |
01/02/181 February 2018 | COMPANY RESTORED ON 01/02/2018 |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES |
01/02/181 February 2018 | 31/07/16 TOTAL EXEMPTION FULL |
19/09/1719 September 2017 | STRUCK OFF AND DISSOLVED |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
04/07/174 July 2017 | FIRST GAZETTE |
14/10/1614 October 2016 | DISS40 (DISS40(SOAD)) |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
27/09/1627 September 2016 | FIRST GAZETTE |
18/04/1618 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
13/07/1513 July 2015 | Annual return made up to 4 July 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
14/11/1414 November 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/13 |
14/11/1414 November 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/12 |
11/09/1411 September 2014 | Annual return made up to 4 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
28/04/1428 April 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13 |
21/01/1421 January 2014 | DISS40 (DISS40(SOAD)) |
18/01/1418 January 2014 | Annual return made up to 4 July 2013 with full list of shareholders |
13/12/1313 December 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
29/10/1329 October 2013 | FIRST GAZETTE |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
11/04/1311 April 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 |
16/10/1216 October 2012 | Annual return made up to 4 July 2012 with full list of shareholders |
19/07/1219 July 2012 | REGISTERED OFFICE CHANGED ON 19/07/2012 FROM, 92A PARCHMORE ROAD, THORNTON HEATH, SURREY, CR7 8LX, UNITED KINGDOM |
15/06/1215 June 2012 | REGISTERED OFFICE CHANGED ON 15/06/2012 FROM, 89 BICKERSTETH ROAD, UNIT M228, TOOTING, SW17 9SH, ENGLAND |
04/07/114 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company